Actions: November 18, 2015

Download board action index

Non-delegable board reports that require member action

Motion

15-1118-MO1 Motion to Hold a Closed Session *Adopted

Reports from the General Counsel

15-1118-AR2 Workers’ Compensation – Payment for Lump Sum Settlement for Mary Ann Carioscia – Case No. WC 26483 *Adopted
15-1118-AR3 Workers’ Compensation – Payment for Lump Sum Settlement for Loretta Sivels – Case No. 10 WC 18855 *Adopted
15-1118-AR4 Workers’ Compensation – Payment for Lump Sum Settlement for Adela Vaglienty – Case No. 14 WC 27906 *Adopted
15-1118-AR5 Personal Injury – Authorize Payment for Settlement for John Doe by Jane Doe (Siham O.) – Case Nos. 09 L 015239 *Adopted
15-1118-AR6 Approve Settlement Recommendation in Hill v. Board of Education (Case No. 009-0076) *Adopted
15-1118-AR7 Approve Payment of Back Pay and Other Remuneration to Teacher Sharon Kimble *Adopted
15-1118-AR8 Authorize Settlement Recommendation in United States v. Board of Education (Case No. 14 C 10285) *Adopted

Report from the Chief Executive Officer

15-1118-EX8 Warning Resolution – Laura Caravello, Tenured Teacher, Assigned to John G. Whittier Elementary School *Adopted

Reports from the Board of Education

15-1118-RS2 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Educational Support Personnel *Adopted
15-1118-RS3 Resolution Approving Chief Executive Officer’s Recommendation to Dismiss Probationary Appointed Teacher *Adopted

Motions

15-1118-MO2 Motion Re: Adopt and Maintain as Confidential Closed Session Minutes from October 28, 2015 *Adopted
15-1118-MO3 Motion Re: Approval of Record of Proceedings of Meeting Open to the Public October 28, 2015 *Adopted

Report from the Chief Administrative Officer

15-1118-OP2 Amend Board Report 15-1028-OP2 Disposition of Bids Received for the Sale of Property Located at 4525 N Kenmore Ave (Former Stewart School Site) *Adopted

Resolution

15-1118-RS1 Resolution Authorize Appointment of Members to Local School Councils to Fill Vacancies Adopted

Communications

15-1118-CO1 Communication Re: Location of Board Meeting of December 16, 2015 –
CPS Loop Office, 42 W. Madison, Garden Level, Board Room, Chicago, IL 60602
*No action
15-1118-CO2 Communication Re: Reappointment of Trustee to Serve on the Public School Teachers' Pension and Retirement Fund of Chicago (Mark F. Furlong) *No action

Reports from Chief Executive Officer

15-1118-EX1 Transfer of Funds*
*[Note: The complete document will be on File in the Office of the Board]
Adopted
15-1118-EX2 Approve Renewal of ISBE Waivers Adopted

Report from the Chief Administrative Officer

15-1118-OP1 Approve Entering Into Intergovernmental Agreements with the City of Chicago Relating to Continued Participation with the City of Chicago in a School Building Accessibility Renovation Program, Including Negotiating, Executing and Delivering Intergovernmental Agreements with the City of Chicago Adopted

Reports form the Chief Executive Officer

15-1118-EX3 Amend Board Report 13-0227-EX2 Approve the Renewal of the Charter School Agreement with Amandla Charter School Adopted
15-1118-EX4 Amend Board Report 13-0227-EX6 Approve the Renewal of the Charter School Agreement with Betty Shabazz International Charter School Adopted
15-1118-EX5 Deny the Renewal of a Charter and Charter School Agreement with Chicago Lighthouse Charter School for the Bronzeville Lighthouse Charter School Adopted

Reports from the Chief Procurement Officer

15-1118-PR1 Authorize a New Agreement with NCS Pearson, Inc for the Purchase of a Preschool Developmental Screening Tool Adopted
15-1118-PR2 Authorize a New Agreement with Ounce of Prevention Fund for Prevention Initiative Training and Technical Assistance Services Adopted
15-1118-PR3 Authorize a New Agreement with Paul H Brookes Publishing Co Inc for the Purchase of a Social Emotional Screening Tool Adopted
15-1118-PR4 Report on the Award of Construction Contracts and Changes to Construction Contracts for the Board of Education's Capital Improvement Program Adopted
15-1118-PR5 Amend Board Report 14-0326-PR13 Authorize the Final Renewal Agreement with Oracle America, Inc. to Provide Talent Acquisition and On-Boarding Implementation Services Adopted
15-1118-PR6 Amend Board Report 15-0527-PR13 Authorize the Final Renewal Agreements and Pre-Qualification Status with Various Consultants to Provide Services Related to Oracle Systems Adopted
15-1118-PR7 Amend Board Report 15-0722-PR17 Ratify Extension of the Agreement with Kronos Incorporated for Software and Hardware Maintenance Adopted
15-1118-PR8 Authorize the First and Final Renewal Agreement with Blackboard Connect, Inc. for Hosted Communication Services, Training and Support Adopted
15-1118-PR9 Authorize a New Agreement with Follett School Solutions, Inc for Student Information System Software, Hosting, Maintenance, and Support Services Adopted
15-1118-PR10 Authorize the First Renewal Agreement with American Healthways Services, LLC for Professional Services Adopted
15-1118-PR11 Authorize the Second Renewal Agreement with United Behavioral Health to Provide Mental Health, Substance Abuse, and Counseling Management and Administrative Services Adopted

Delegable Reports

Reports from the Chief Excutive Officer

15-1118-EX6 Report on Principal Contract (New) Accepted
15-1118-EX7 Report on Principal Contracts (Renewal) Accepted

Report from the General Counsel

15-1118-AR1 Report on Board Report Rescissions Accepted
*Presented at the meeting

I, Susan J. Narrajos, Secretary, do hereby certify that the reports listed and the action noted opposite each report number is correct and reflects the order in which items were presented to the Board.

Susan J. Narrajos
Secretary